Advanced company searchLink opens in new window

STERLING ARCHIVES LIMITED

Company number 02577566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 5 June 2022
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 5 June 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
09 Nov 2018 LIQ02 Statement of affairs
25 Jul 2018 AD01 Registered office address changed from Unit 26 Eden Way Billington Road Leighton Buzzard Bedfordshire LU7 4TZ to 683-687 Wilmslow Road Didsbury M20 6RE on 25 July 2018
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
23 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Mr Alexander Eric Alston on 3 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr Alexander Eric Alston on 7 December 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3